Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.
Registered entity data
In general | |||
Enterprise number: | 0686.889.068 | ||
Status: | Stopped Since June 28, 2022 | ||
Legal situation: | Closing of bankruptcy procedure Since June 28, 2022 | ||
Start date: | December 28, 2017 | ||
Name: | DEMA-TECH PRO Name in French, since December 28, 2017 | ||
Registered seat's address: |
Rue de la Procession 49
1070 Anderlecht Since December 28, 2017 Ex officio striked off address since July 13, 2021(1) | ||
Phone number: | No data included in CBE. | ||
Fax: | No data included in CBE. | ||
Email address: | No data included in CBE. | ||
Web Address: | No data included in CBE. | ||
Entity type: | Legal person | ||
Legal form: |
Private limited liability company
(2) Since December 28, 2017 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (3) | Nicula , Mihai | Since March 10, 2018 | |
Curator (designated by court) | Goldschmidt , Alain | Since October 18, 2021 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Refrigeration contractor Since January 5, 2018 | |||
Knowledge of basic management Since January 5, 2018 | |||
Motorised vehicles - inter-sectoral professional competence Since January 5, 2018 | Dispensation Since January 5, 2018 | ||
Vehicles up to 3.5 tonnes Since January 5, 2018 | Dispensation Since January 5, 2018 | ||
Structural works Since January 5, 2018 | |||
Ceiling installation, cement works, screeds Since January 5, 2018 | |||
Tiling, marble, natural stone Since January 5, 2018 | |||
Roofs, weatherproofing Since January 5, 2018 | |||
Joinery (installation/repair) and glazing Since January 5, 2018 | |||
General carpentry Since January 5, 2018 | |||
Finishing works (paint and wallpaper) Since January 5, 2018 | |||
Installation (heating, air conditioning, sanitary, gas) Since January 5, 2018 | |||
Electrotechnical services Since January 5, 2018 | |||
General contractor Since January 5, 2018 | |||
| |||
Characteristics | |||
Subject to VAT Since January 1, 2018 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Professional competence of carpenter - glazier Since January 5, 2018 | |||
Prof. comp. for plastering/ cementing and floor screeding Since January 5, 2018 | |||
Sectoral professional competence of general carpenter Since January 5, 2018 | |||
Prof. competence of tiler - marbler - natural stone floorer Since January 5, 2018 | |||
Prof. Comp. of masonry/concrete contractor (struct.works) Since January 5, 2018 | |||
Professional competence of general building contractor Since January 5, 2018 | |||
Prof. Comp. for finishing works in the construction industry Since January 5, 2018 | |||
Professional competence for roofing and waterproofing works Since January 5, 2018 | |||
Professional competence for electrotechnics Since January 5, 2018 | |||
Prof. Comp. central heating, airco, gas and sanitation syst. Since January 5, 2018 | |||
Knowledge of basic business management Since January 5, 2018 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(4) | |||
VAT 2008
43.999 -
Other specialised construction activities Since December 28, 2017 | |||
VAT 2008
81.210 -
General cleaning of buildings Since December 28, 2017 |
| |||
Financial information | |||
Annual assembly | October | ||
End date financial year | 31 May | ||
Start date exceptional fiscal year | December 28, 2017 | ||
End date exceptional fiscal year | May 31, 2019 | ||
| |||
Links between entities | |||
No data included in CBE. | |||
| |||
External links | |||
Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office Database of statutes and powers of representation (notarial deeds) |
(1)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.
(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".
(3)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, from January 1, 2020 to June 28, 2022, be read as "Director".
(4)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). There are different versions of these codes. Activities with a NACE-BEL code (version 2003) were stopped on 31/12/2007 and automatically converted to the new NACE-BEL codes (2008 version) starting on 01/01/2008. A new 2025 version of the codes will enter into force on 01/01/2025. During the first half of the year 2025, all activities with a 2008 version of the NACE-BEL code will be phased out with 31/12/2024 as end date and automatically converted to the 2025 version of the NACE-BEL codes, starting on 01/01/2025. Up until then, activities will continue to be registered using the 2008 NACE-BEL codes.
To top Back